SJB EVENT SERVICES LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ ENGLAND

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BICKERSTAFF / 12/06/2014

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BICKERSTAFF / 17/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company